White House Station
08889 New Jersey
America
Director Name | Dr Rao Srinivasa Bezwada |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 July 2000(2 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 11 months (closed 21 June 2016) |
Role | Sales Director |
Correspondence Address | 1 Nevius Road Whitehouse Station New Jersey 08889 United States |
Director Name | Mr Andrew Martin Hilgart |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 3 months (resigned 01 August 2000) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 7 Ogdenroad Bramhall Stockport Cheshire SK7 1HJ |
Director Name | Dr Philip Anthony Walker |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 3 months (resigned 01 August 2000) |
Role | Sales Director |
Correspondence Address | 6 Bronte Close Norden Rochdale Lancashire OL12 7PY |
Secretary Name | Mr Andrew Martin Hilgart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 July 2002) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 7 Ogdenroad Bramhall Stockport Cheshire SK7 1HJ |
Secretary Name | Mr Philip Maule Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | Bentgate House Newhey Road Milnrow Rochdale Lancashire OL16 4JY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | P M J Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2006(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 August 2008) |
Correspondence Address | Bentgate House Newhey Road, Milnrow Rochdale Lancashire OL16 4JY |
Secretary Name | A & S Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2008(8 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 21 August 2014) |
Correspondence Address | 1-2 St. Chads Court School Lane Rochdale Lancashire OL16 1QU |
Secretary Name | TBD Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2014(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 December 2015) |
Correspondence Address | 2 St Chads Court School Lane Rochdale Lancashire OL16 1QU |
Registered Address | 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
200 at £1 | Stateco Nominees LTD 99.01% Ordinary |
---|---|
1 at £1 | Dr Rao Srinivasa Bezwada 0.50% Ordinary |
1 at £1 | Koteswaramma Bezwada 0.50% Ordinary |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2015 | Termination of appointment of Tbd Associates Limited as a secretary on 17 December 2015 (1 page) |
29 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
7 April 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 August 2014 | Appointment of Tbd Associates Limited as a secretary on 21 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of A & S Secretarial Services Ltd as a secretary on 21 August 2014 (1 page) |
10 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
4 June 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
17 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
23 October 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
19 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Secretary's details changed for A & S Secretarial Services Ltd on 30 August 2011 (2 pages) |
2 September 2011 | Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page) |
11 August 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
13 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
6 November 2009 | Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for A & S Secretarial Services Ltd on 6 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for A & S Secretarial Services Ltd on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page) |
27 October 2009 | Registered office address changed from Bentgate House Newtley Road Newtley Rochdale Lancashire OL16 4JY on 27 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for A&S Secretarial Services ;Td on 26 October 2009 (1 page) |
17 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
19 January 2009 | Appointment terminated secretary p m j corporate secretaries LIMITED (1 page) |
19 January 2009 | Secretary appointed a&s secretarial services ;td (1 page) |
15 January 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
5 June 2008 | Return made up to 12/04/08; full list of members (5 pages) |
4 June 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
5 April 2007 | Return made up to 12/04/07; full list of members (5 pages) |
26 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
25 April 2006 | Return made up to 12/04/06; full list of members (7 pages) |
28 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: bentgate house newitey road newitey rochdale OL16 2JY (1 page) |
9 June 2005 | Return made up to 12/04/05; full list of members
|
9 August 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
22 June 2004 | Return made up to 12/04/04; full list of members (7 pages) |
16 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
14 May 2003 | Return made up to 12/04/03; full list of members (7 pages) |
13 December 2002 | Registered office changed on 13/12/02 from: bentgate house newhey road milnrow rochdale lancashire OL16 4JY (1 page) |
25 September 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
29 August 2002 | Registered office changed on 29/08/02 from: bentgate house newhey road milnrow rochdale lancashire OL16 4JY (1 page) |
29 August 2002 | New secretary appointed (1 page) |
29 August 2002 | Secretary resigned (1 page) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: whitefield road bredbury stockport cheshire SK6 2QR (1 page) |
18 July 2002 | Secretary resigned (1 page) |
30 May 2002 | Return made up to 12/04/02; full list of members
|
14 February 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
15 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
16 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
28 June 2000 | Secretary resigned (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Director resigned (2 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: the britannia suite saint james's buildings 79 oxford street manchester, lancashire M1 6FR (2 pages) |
28 June 2000 | New secretary appointed;new director appointed (2 pages) |
4 May 2000 | Company name changed calmview LIMITED\certificate issued on 05/05/00 (2 pages) |
12 April 2000 | Incorporation (10 pages) |